About

Registered Number: 05065142
Date of Incorporation: 05/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Bulloch House, 10 Rumford Place, Liverpool, Merseyside, L3 9DG

 

Based in Liverpool, Merseyside, Bold Spirit Ltd was founded on 05 March 2004, it's status is listed as "Dissolved". The organisation employs 11-20 people. The current directors of this business are listed as Fairhurst, Stephanie Gay, Farrell, Dominic Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRHURST, Stephanie Gay 05 March 2004 - 1
FARRELL, Dominic Thomas 05 March 2004 05 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 20 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 06 April 2019
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 24 November 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 19 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
CS01 - N/A 26 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 April 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
AA - Annual Accounts 11 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 22 February 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 13 November 2014
RT01 - Application for administrative restoration to the register 13 November 2014
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 01 November 2009
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 09 July 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 19 October 2006
225 - Change of Accounting Reference Date 26 April 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 07 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 January 2006
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.